Contemporis Rtm Company Limited BRISTOL


Founded in 2009, Contemporis Rtm Company, classified under reg no. 07032251 is an active company. Currently registered at 5 Grove Road BS6 6UJ, Bristol the company has been in the business for 15 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 3 directors, namely Barry S., Janet G. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 28 September 2009 and Barry S. has been with the company for the least time - from 12 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Contemporis Rtm Company Limited Address / Contact

Office Address 5 Grove Road
Office Address2 Redland
Town Bristol
Post code BS6 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07032251
Date of Incorporation Mon, 28th Sep 2009
Industry Residents property management
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Barry S.

Position: Director

Appointed: 12 September 2023

Janet G.

Position: Director

Appointed: 23 March 2020

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Mark C.

Position: Director

Appointed: 28 September 2009

Peter A.

Position: Director

Appointed: 15 April 2021

Resigned: 19 March 2022

Mark P.

Position: Director

Appointed: 11 March 2020

Resigned: 11 March 2021

Geraldine C.

Position: Director

Appointed: 06 March 2014

Resigned: 11 December 2023

Hilary P.

Position: Director

Appointed: 22 January 2010

Resigned: 06 March 2014

Peter A.

Position: Director

Appointed: 22 January 2010

Resigned: 19 March 2021

Richard M.

Position: Director

Appointed: 22 January 2010

Resigned: 12 September 2023

Bristol Legal Services Limited

Position: Secretary

Appointed: 28 September 2009

Resigned: 28 September 2009

Mark C.

Position: Secretary

Appointed: 28 September 2009

Resigned: 31 March 2010

Roger C.

Position: Director

Appointed: 28 September 2009

Resigned: 05 April 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-28
Balance Sheet
Cash Bank On Hand253 721314 269
Current Assets284 823335 162
Debtors31 10220 893
Net Assets Liabilities235 676275 041
Other Debtors31 10220 893
Other
Version Production Software  
Corporation Tax Payable96168
Creditors49 14760 121
Net Current Assets Liabilities235 676275 041
Other Creditors39 33246 815
Total Assets Less Current Liabilities235 676275 041
Trade Creditors Trade Payables9 71913 138

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2023/12/11 - the day director's appointment was terminated
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements